THE EMPTY VASE LTD

Company Documents

DateDescription
30/12/2430 December 2024

View Document

30/12/2430 December 2024 Registered office address changed to PO Box 4385, 12140485 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-30

View Document

30/12/2430 December 2024

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

04/04/244 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

03/03/243 March 2024 Director's details changed for Miss Michelle Spouse on 2024-02-09

View Document

03/03/243 March 2024 Change of details for Michelle Spouse as a person with significant control on 2024-02-09

View Document

14/02/2414 February 2024 Registered office address changed from 290 Moston Lane Manchester M40 9WB England to David T. Wade & Co, 16-18 Pasture Road Goole East Yorkshire DN14 6EZ on 2024-02-14

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2022-08-31

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Confirmation statement made on 2023-08-05 with updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 Confirmation statement made on 2022-08-05 with updates

View Document

13/09/2213 September 2022 Registered office address changed from Initial Business Centre Wilson Park Manchester M40 8WN to 290 Moston Lane Manchester M40 9WB on 2022-09-13

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Notification of Michelle Spouse as a person with significant control on 2021-07-23

View Document

04/08/214 August 2021 Cessation of David Thomas Wade as a person with significant control on 2021-07-23

View Document

31/07/2131 July 2021 Termination of appointment of David Thomas Wade as a director on 2021-07-23

View Document

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM DAVID T WADE STUDENT AT LAW LTD PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM SOVEREIGN HOUSE ARKWRIGHT WAY SCUNTHORPE NORTH LINCOLNSHIRE DN16 1AL ENGLAND

View Document

06/08/196 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company